KIER HOMES NORTHERN LIMITED
SANDY KIER LIONCO LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 05877382
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address . TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of KIER HOMES NORTHERN LIMITED are www.kierhomesnorthern.co.uk, and www.kier-homes-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kier Homes Northern Limited is a Private Limited Company. The company registration number is 05877382. Kier Homes Northern Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Kier Homes Northern Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. ANDERSON, John Bruce is a Director of the company. BROWNE, Daniel Harry Rate is a Director of the company. COOPER, Sarah Jayne is a Director of the company. KING, Christopher is a Director of the company. MOORE, Nicholas Charles is a Director of the company. SMITH, Mark Andrew Craig is a Director of the company. THOMAS, Trevor David is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary CHERRY, Matthew James has been resigned. Secretary GARNER, Laurence has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Director ADAMS, Graham Noel has been resigned. Director ADAMS, Paul has been resigned. Director AITCHISON, Andrew William has been resigned. Director BOYCE, Martin Andrew has been resigned. Director BROOMFIELD, Matthew has been resigned. Director CREMIN, Theresa Bernadette has been resigned. Director GARNER, Laurence has been resigned. Director GORDON-STEWART, Alastair James has been resigned. Director GREGORY, Mark Charles has been resigned. Director HARRIS, Christopher James has been resigned. Director HOLDOM, Denise Ivy has been resigned. Director HUGHES, Mark has been resigned. Director LAWSON, Ian Michael has been resigned. Director MCDONAGH, Stuart Ali has been resigned. Director O'FARRELL, Michael has been resigned. Director PAGE, Ann has been resigned. Director PAGE, Roger Peter has been resigned. Director PARKER, Anthony Charles has been resigned. Director ROBERTS, Robert David has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
ANDERSON, John Bruce
Appointed Date: 20 February 2013
62 years old

Director
BROWNE, Daniel Harry Rate
Appointed Date: 20 September 2010
53 years old

Director
COOPER, Sarah Jayne
Appointed Date: 09 June 2014
52 years old

Director
KING, Christopher
Appointed Date: 01 June 2009
71 years old

Director
MOORE, Nicholas Charles
Appointed Date: 18 January 2010
57 years old

Director
SMITH, Mark Andrew Craig
Appointed Date: 09 June 2008
63 years old

Director
THOMAS, Trevor David
Appointed Date: 23 May 2011
59 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 12 December 2014

Secretary
CHERRY, Matthew James
Resigned: 30 September 2008
Appointed Date: 08 September 2006

Secretary
GARNER, Laurence
Resigned: 08 September 2006
Appointed Date: 14 July 2006

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 29 October 2008

Director
ADAMS, Graham Noel
Resigned: 30 September 2008
Appointed Date: 25 June 2007
63 years old

Director
ADAMS, Paul
Resigned: 02 November 2006
Appointed Date: 14 July 2006
73 years old

Director
AITCHISON, Andrew William
Resigned: 04 September 2009
Appointed Date: 01 August 2008
69 years old

Director
BOYCE, Martin Andrew
Resigned: 30 September 2008
Appointed Date: 01 January 2008
60 years old

Director
BROOMFIELD, Matthew
Resigned: 02 September 2009
Appointed Date: 09 June 2008
61 years old

Director
CREMIN, Theresa Bernadette
Resigned: 28 February 2011
Appointed Date: 20 September 2010
67 years old

Director
GARNER, Laurence
Resigned: 08 September 2006
Appointed Date: 08 September 2006
78 years old

Director
GORDON-STEWART, Alastair James
Resigned: 16 June 2014
Appointed Date: 13 August 2007
53 years old

Director
GREGORY, Mark Charles
Resigned: 29 September 2008
Appointed Date: 09 June 2008
56 years old

Director
HARRIS, Christopher James
Resigned: 30 September 2008
Appointed Date: 26 June 2007
50 years old

Director
HOLDOM, Denise Ivy
Resigned: 20 September 2010
Appointed Date: 01 August 2008
55 years old

Director
HUGHES, Mark
Resigned: 09 April 2008
Appointed Date: 22 October 2007
60 years old

Director
LAWSON, Ian Michael
Resigned: 21 June 2013
Appointed Date: 01 August 2008
68 years old

Director
MCDONAGH, Stuart Ali
Resigned: 13 March 2008
Appointed Date: 09 November 2006
60 years old

Director
O'FARRELL, Michael
Resigned: 06 June 2008
Appointed Date: 14 July 2006
64 years old

Director
PAGE, Ann
Resigned: 25 December 2008
Appointed Date: 09 June 2008
72 years old

Director
PAGE, Roger Peter
Resigned: 30 September 2008
Appointed Date: 09 June 2008
68 years old

Director
PARKER, Anthony Charles
Resigned: 25 September 2008
Appointed Date: 11 December 2006
54 years old

Director
ROBERTS, Robert David
Resigned: 30 September 2008
Appointed Date: 09 June 2008
69 years old

KIER HOMES NORTHERN LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 30 June 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

18 Feb 2016
Accounts for a dormant company made up to 30 June 2015
21 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000

06 Aug 2015
Section 519
...
... and 94 more events
19 Sep 2006
New secretary appointed
15 Sep 2006
New secretary appointed
02 Aug 2006
Memorandum and Articles of Association
27 Jul 2006
Company name changed kier lionco LIMITED\certificate issued on 27/07/06
14 Jul 2006
Incorporation

KIER HOMES NORTHERN LIMITED Charges

30 June 2008
Legal charge
Delivered: 3 July 2008
Status: Satisfied on 23 August 2008
Persons entitled: Reginald Malcolm England and Sheila Margaret England
Description: Plot 15 on the companys estate k/a liberty green south…